Background WavePink WaveYellow Wave

CALABASH CLEANING LTD (11487629)

CALABASH CLEANING LTD (11487629) is an active UK company. incorporated on 27 July 2018. with registered office in Buckhurst Hill. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. CALABASH CLEANING LTD has been registered for 7 years. Current directors include AYLMER, Yim Fong.

Company Number
11487629
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
The Coach House, Buckhurst Hill, IG9 5RD
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
AYLMER, Yim Fong
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALABASH CLEANING LTD

CALABASH CLEANING LTD is an active company incorporated on 27 July 2018 with the registered office located in Buckhurst Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. CALABASH CLEANING LTD was registered 7 years ago.(SIC: 81210)

Status

active

Active since 7 years ago

Company No

11487629

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

The Coach House Powell Road Buckhurst Hill, IG9 5RD,

Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AYLMER, Yim Fong

Active
Powell Road, Buckhurst HillIG9 5RD
Born December 1957
Director
Appointed 08 Mar 2026

AYLMER, Steven Alexander

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born May 1949
Director
Appointed 27 Jul 2018
Resigned 08 Mar 2026

JOHAL, Bill Jastinder Singh

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born July 1960
Director
Appointed 27 Jul 2018
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Yim Fong Aylmer

Active
Powell Road, Buckhurst HillIG9 5RD
Born December 1957

Nature of Control

Significant influence or control
Notified 16 Mar 2026

Mr Steven Alexander Aylmer

Ceased
Powell Road, Buckhurst HillIG9 5RD
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018
Ceased 08 Mar 2026

Mr Bill Jastinder Singh Johal

Ceased
Powell Road, Buckhurst HillIG9 5RD
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2018
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Incorporation Company
27 July 2018
NEWINCIncorporation